Search icon

SALAS TRUCKING CORP. - Florida Company Profile

Company Details

Entity Name: SALAS TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALAS TRUCKING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000026938
FEI/EIN Number 47-3557566

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6095 W 18TH AVE, HIALEAH, FL, 33012, US
Mail Address: 6095 W 18TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ISMAY President 6095 W 18TH AVE, HIALEAH, FL, 33012
ALONSO ISMAY A Agent 6095 W 18TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 6095 W 18TH AVE, S105, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-06-03 6095 W 18TH AVE, S105, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 6095 W 18TH AVE, S105, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2016-09-01 ALONSO, ISMAY A -
AMENDMENT 2015-05-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-03-30
Amendment 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State